Dissolved
Dissolved 2016-06-21
Company Information for HAYDEN PRODUCTS LIMITED
KINGSTON UPON THAMES, KT2,
|
Company Registration Number
07510148
Private Limited Company
Dissolved Dissolved 2016-06-21 |
Company Name | |
---|---|
HAYDEN PRODUCTS LIMITED | |
Legal Registered Office | |
KINGSTON UPON THAMES | |
Company Number | 07510148 | |
---|---|---|
Date formed | 2011-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2016-06-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-10 01:27:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HAYDEN PRODUCTS LLC | 411 5th Avenue Rm 1001 NEW YORK NY 10016 | Active | Company formed on the 2017-08-04 | |
HAYDEN PRODUCTS INC | California | Unknown | ||
HAYDEN PRODUCTS LLC | California | Unknown | ||
HAYDEN PRODUCTS INCORPORATED | California | Unknown | ||
HAYDEN PRODUCTS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEORGE LAMBERT |
||
GEORGE LAMBERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL HAYDON REANO |
Director | ||
RICHARD REANO |
Company Secretary | ||
IAN HAYDEN REANO |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHBECK CARDAMON 123 LIMITED | Director | 2015-07-08 | CURRENT | 2015-06-08 | Dissolved 2017-06-13 | |
CHEM ENGINEERING LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Dissolved 2017-08-15 | |
WILKES IRIS LIMITED | Director | 2015-01-30 | CURRENT | 1959-12-22 | Dissolved 2016-12-05 | |
WILKES IRIS LIMITED | Director | 2015-01-30 | CURRENT | 1959-12-22 | Dissolved 2016-12-05 | |
BLUECLOSE LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Dissolved 2014-11-04 | |
CONSTABLES LIMITED | Director | 2013-03-25 | CURRENT | 1993-03-17 | Dissolved 2014-11-08 | |
RUSTON TECHNOLOGY LIMITED | Director | 2013-02-19 | CURRENT | 2006-01-26 | Dissolved 2015-07-24 | |
BRYANT RECYCLING LIMITED | Director | 2013-02-01 | CURRENT | 2008-07-23 | Dissolved 2014-07-01 | |
SLS METALS LTD | Director | 2013-02-01 | CURRENT | 2012-12-03 | Dissolved 2014-11-04 | |
RMSC HOLDINGS LTD | Director | 2012-12-04 | CURRENT | 2012-12-04 | Dissolved 2014-06-10 | |
GREY BEAR LIMITED | Director | 2012-11-12 | CURRENT | 2010-01-07 | Dissolved 2015-07-24 | |
BRITAT ENGINEERING LTD | Director | 2012-11-09 | CURRENT | 2011-10-06 | Dissolved 2014-01-21 | |
EQUIP TRAINING (SOUTH WEST) LIMITED | Director | 2012-07-10 | CURRENT | 2004-03-05 | Dissolved 2015-03-08 | |
EDWARD PARKER WINES LTD. | Director | 2012-05-01 | CURRENT | 2003-05-14 | Dissolved 2017-01-27 | |
REMCO LIMITED | Director | 2012-04-19 | CURRENT | 2000-10-25 | Dissolved 2014-11-04 | |
WAWIP LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2014-06-17 | |
MASTERTOOLS (UK) LTD | Director | 2011-01-14 | CURRENT | 2011-01-14 | Dissolved 2014-10-22 | |
LIFTING SOLUTIONS LIMITED | Director | 2010-08-25 | CURRENT | 1980-01-02 | Dissolved 2013-08-03 | |
ASHBECK CARDAMON 123 LIMITED | Director | 2015-07-08 | CURRENT | 2015-06-08 | Dissolved 2017-06-13 | |
CHEM ENGINEERING LIMITED | Director | 2015-06-17 | CURRENT | 2015-06-17 | Dissolved 2017-08-15 | |
WILKES IRIS LIMITED | Director | 2015-01-30 | CURRENT | 1959-12-22 | Dissolved 2016-12-05 | |
WILKES IRIS LIMITED | Director | 2015-01-30 | CURRENT | 1959-12-22 | Dissolved 2016-12-05 | |
BLUECLOSE LIMITED | Director | 2013-03-26 | CURRENT | 2013-03-26 | Dissolved 2014-11-04 | |
CONSTABLES LIMITED | Director | 2013-03-25 | CURRENT | 1993-03-17 | Dissolved 2014-11-08 | |
RUSTON TECHNOLOGY LIMITED | Director | 2013-02-19 | CURRENT | 2006-01-26 | Dissolved 2015-07-24 | |
BRYANT RECYCLING LIMITED | Director | 2013-02-01 | CURRENT | 2008-07-23 | Dissolved 2014-07-01 | |
SLS METALS LTD | Director | 2013-02-01 | CURRENT | 2012-12-03 | Dissolved 2014-11-04 | |
RMSC HOLDINGS LTD | Director | 2012-12-04 | CURRENT | 2012-12-04 | Dissolved 2014-06-10 | |
GREY BEAR LIMITED | Director | 2012-11-12 | CURRENT | 2010-01-07 | Dissolved 2015-07-24 | |
BRITAT ENGINEERING LTD | Director | 2012-11-09 | CURRENT | 2011-10-06 | Dissolved 2014-01-21 | |
EQUIP TRAINING (SOUTH WEST) LIMITED | Director | 2012-07-10 | CURRENT | 2004-03-05 | Dissolved 2015-03-08 | |
EDWARD PARKER WINES LTD. | Director | 2012-05-01 | CURRENT | 2003-05-14 | Dissolved 2017-01-27 | |
REMCO LIMITED | Director | 2012-04-19 | CURRENT | 2000-10-25 | Dissolved 2014-11-04 | |
WAWIP LIMITED | Director | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2014-06-17 | |
MASTERTOOLS (UK) LTD | Director | 2011-01-14 | CURRENT | 2011-01-14 | Dissolved 2014-10-22 | |
LIFTING SOLUTIONS LIMITED | Director | 2010-08-25 | CURRENT | 1980-01-02 | Dissolved 2013-08-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM 29 WATERLOO PLACE, WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED GEORGE LAMBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL REANO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL REANO | |
AP01 | DIRECTOR APPOINTED MR GEORGE LAMBERT | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN REANO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD REANO | |
AP01 | DIRECTOR APPOINTED MR NEIL HAYDON REANO | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2011 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-01-12 |
Appointment of Liquidators | 2015-03-10 |
Resolutions for Winding-up | 2015-03-10 |
Meetings of Creditors | 2015-02-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | GENER8 FINANCE LIMITED (THE CHARGEE) |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAYDEN PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as HAYDEN PRODUCTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HAYDEN PRODUCTS LIMITED | Event Date | 2016-01-06 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 11 March 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ no later than 12 noon on the business day before the meetings. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HAYDEN PRODUCTS LIMITED | Event Date | 2015-03-04 |
A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ , telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HAYDEN PRODUCTS LIMITED | Event Date | 2015-03-04 |
At a general meeting of the Company, duly convened and held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 March 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily, and that A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , be and is hereby appointed Liquidator of the Company for the purposes of such winding up”. Date on which Resolutions were passed: Members: 4 March 2015 Creditors: 4 March 2015 Liquidator details: A J Whelan, IP no 8726 of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ . Alternative person to contact with enquiries about the case: Adam Nakar, telephone number: 020 8549 9951 George Lambert , Chairman : Dated: 4 March 2015 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HAYDEN PRODUCTS LIMITED | Event Date | 2015-02-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 4 March 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A J Whelan of Marks Bloom , 60/62 Old London Road, Kingston upon Thames KT2 6QZ , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Place at which a list of Creditors will be available for inspection: 60/62 Old London Road, Kingston upon Thames KT2 6QZ , between 10.00 am and 4.00 pm two business days before the meeting. Proposed Liquidator: Andrew John Whelan , IP number 8726 . Telephone number: 020 8549 9951. Alternative person to contact with enquiries about the case: Adam Nakar | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |